Name: | KATLYNN MARINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1998 (27 years ago) |
Entity Number: | 2281638 |
ZIP code: | 14555 |
County: | Wayne |
Place of Formation: | New York |
Address: | 7448 RTE 14, SODUS POINT, NY, United States, 14555 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES E HOLLINGSWORTH | Chief Executive Officer | 7448 RTE 14, SODUS POINT, NY, United States, 14555 |
Name | Role | Address |
---|---|---|
KATLYNN MARINE, INC. | DOS Process Agent | 7448 RTE 14, SODUS POINT, NY, United States, 14555 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
12963 | 2014-09-01 | 2026-08-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 7448 RTE 14, SODUS POINT, NY, 14555, USA (Type of address: Chief Executive Officer) |
2020-07-01 | 2024-07-01 | Address | 7448 RTE 14, SODUS POINT, NY, 14555, USA (Type of address: Service of Process) |
2006-07-12 | 2020-07-01 | Address | 7448 RTE 14, SODUS POINT, NY, 14555, USA (Type of address: Service of Process) |
2006-07-12 | 2024-07-01 | Address | 7448 RTE 14, SODUS POINT, NY, 14555, USA (Type of address: Chief Executive Officer) |
2002-06-25 | 2006-07-12 | Address | 7448 ROUTE 14, SODUS POINT, NY, 14555, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701039563 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220707000378 | 2022-07-07 | BIENNIAL STATEMENT | 2022-07-01 |
200701060516 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
180702006680 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
170606006471 | 2017-06-06 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State